WORDS OF DELIVERANCE MINISTRIES, INC. - Florida Company Profile

Entity Name: | WORDS OF DELIVERANCE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 13 Feb 1997 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | N97000000821 |
FEI/EIN Number | APPLIED FOR |
Address: | 2617 E EMMA, TAMPA, FL, 33610, US |
Mail Address: | 2617 E EMMA, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAL WANDA E | President | 203 WEST IDA STREET, TAMPA, FL, 33603 |
BEAL WANDA E | Secretary | 203 WEST IDA STREET, TAMPA, FL, 33603 |
BEAL WANDA E | Treasurer | 203 WEST IDA STREET, TAMPA, FL, 33603 |
BEAL WANDA E | Director | 203 WEST IDA STREET, TAMPA, FL, 33603 |
BEAL CLEMENT D | Director | 203 WEST IDA STREET, TAMPA, FL, 33603 |
JACKSON BESSIE | Vice President | 16000 N.W. 26TH AVENUE, OPA LOCKA, FL, 33054 |
JACKSON BESSIE | Director | 16000 N.W. 26TH AVENUE, OPA LOCKA, FL, 33054 |
BEAL WANDA E | Agent | 2617 E EMMA, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-17 | 2617 E EMMA, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 1998-04-17 | 2617 E EMMA, TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-17 | 2617 E EMMA, TAMPA, FL 33610 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-04-17 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State